- Company Overview for STAYR LIMITED (07953910)
- Filing history for STAYR LIMITED (07953910)
- People for STAYR LIMITED (07953910)
- Charges for STAYR LIMITED (07953910)
- More for STAYR LIMITED (07953910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AD01 | Registered office address changed from 22 Grosvenor Square London W1K 6DT to 20 North Audley Street 4th Floor London W1K 6WL on 26 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Feb 2015 | CH01 | Director's details changed for Shehzad Bhunnoo on 24 January 2015 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Shehzad Bhunnoo on 17 February 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | MR01 | Registration of charge 079539100008 | |
15 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|